Company NameStreet North East Limited
Company StatusDissolved
Company Number05086142
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 March 2004(20 years, 1 month ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Simon Thrower
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2014(10 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Baltimore House
Abbotts Hill
Gateshead
NE8 3DF
Director NameMr Geoffrey Mark Hodgson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2014(10 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Baltimore House
Abbotts Hill
Gateshead
NE8 3DF
Director NameMark Anton Chidley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2014(10 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Baltimore House
Abbotts Hill
Gateshead
NE8 3DF
Secretary NameAndrew James Arkless
NationalityBritish
StatusClosed
Appointed28 October 2014(10 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 28 June 2016)
RoleCompany Director
Correspondence Address3rd Floor Baltimore House
Abbotts Hill
Gateshead
NE8 3DF
Director NameMr Stephen John Lightley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2014(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 28 June 2016)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Baltimore House
Abbotts Hill
Gateshead
NE8 3DF
Director NameMr Martin Kenneth Hockly
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(6 days after company formation)
Appointment Duration3 months, 1 week (resigned 13 July 2004)
RoleDirector (Finance)
Country of ResidenceEngland
Correspondence Address38 Coppice Road
Moseley
Birmingham
West Midlands
B13 9DP
Secretary NameJohn Andrew Hall
NationalityBritish
StatusResigned
Appointed02 April 2004(6 days after company formation)
Appointment Duration3 years, 9 months (resigned 16 January 2008)
RoleCEO
Correspondence Address5 Briar Avenue
Whitley Bay
Tyne & Wear
NE26 1RU
Director NameMrs Katherine Margaret Welch
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(2 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 April 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address108 Kingsmere
Chester Le Street
County Durham
DH3 4DE
Director NameMr David William Midgley
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Director NameMr Mark Charles Havers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(2 months after company formation)
Appointment Duration5 years (resigned 22 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrowney House
Quarry House Lane
Durham
DH1 4JA
Director NameFiona Jane Kay
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 February 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWydon Burn Cottage
Causey Hill
Hexham
Northumberland
NE46 2JG
Director NameJohn Andrew Hall
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(2 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 May 2007)
RoleChief Executive
Correspondence Address5 Briar Avenue
Whitley Bay
Tyne & Wear
NE26 1RU
Director NameMr Howard Barry Gold
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 03 April 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JH
Director NameSandra King
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 07 July 2009)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Trewhitt Road
Newcastle
Tyne & Wear
NE6 5LT
Secretary NameMr Howard Barry Gold
NationalityBritish
StatusResigned
Appointed15 April 2008(4 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 April 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JH
Director NameNigel Smith
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(5 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 July 2009)
RoleCompany Director
Correspondence Address19 Carnoustie Close
Ashington
Northumberland
NE63 9GB
Director NameMs Susan Cocksedge
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(5 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Northumberland Terrace
Tynemouth
Tyne And Wear
NE30 4BA
Director NameMr Daniel Martin Brophy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(5 years after company formation)
Appointment Duration5 years, 6 months (resigned 28 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NX
Secretary NameNigel Smith
NationalityBritish
StatusResigned
Appointed03 April 2009(5 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 July 2009)
RoleCompany Director
Correspondence Address19 Carnoustie Close
Ashington
Northumberland
NE63 9GB
Secretary NameMiss Laura Mary Ann Kincaid
NationalityBritish
StatusResigned
Appointed03 August 2009(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2010)
RoleSecretary
Correspondence Address38 Wheatfields
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0PZ
Director NameNeil Kenneth Warwick
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(5 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Media 5 The Media Exchange
Coquet Street Ouseburn Valley
Newcastle Upon Tyne
NE1 2QB
Director NameJill Angela Duffy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Earnshaw Way
Whitley Bay
Tyne And Wear
NE25 9UL
Director NameJane Ridley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Coniscliffe Road
Darlington
Co Durham
DL3 7RW
Secretary NameJoan Eileen Louw
NationalityBritish
StatusResigned
Appointed22 October 2010(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2012)
RoleCompany Director
Correspondence AddressPortman House Portland Road
Newcastle Upon Tyne
Tyne And Wear
NE2 1AQ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed26 March 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed26 March 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.entrust.co.uk/money/street-north-east
Telephone0191 2444000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address3rd Floor Baltimore House
Abbotts Hill
Gateshead
NE8 3DF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,219
Net Worth-£1,046
Cash£4,735
Current Liabilities£12,313

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

17 July 2013Delivered on: 18 July 2013
Satisfied on: 12 March 2014
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: Assignment over loan portfolio.
Fully Satisfied
28 March 2013Delivered on: 5 April 2013
Satisfied on: 12 March 2014
Persons entitled: Unity Trust Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and under the loan offers including all right title and interest in respect of the debts and the proceeds of any enforcement of security under any of the security documents see image for full details.
Fully Satisfied
15 March 2013Delivered on: 16 March 2013
Satisfied on: 12 March 2014
Persons entitled: Unity Trust Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 June 2007Delivered on: 23 June 2007
Satisfied on: 22 May 2009
Persons entitled: The Northern Rock Foundation

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
4 April 2016Application to strike the company off the register (3 pages)
4 April 2016Application to strike the company off the register (3 pages)
18 September 2015Full accounts made up to 31 March 2015 (14 pages)
18 September 2015Full accounts made up to 31 March 2015 (14 pages)
27 March 2015Director's details changed for Mr Stephen John Lightley on 1 March 2015 (2 pages)
27 March 2015Director's details changed for Mr Stephen John Lightley on 1 March 2015 (2 pages)
27 March 2015Director's details changed for Mr Stephen John Lightley on 1 March 2015 (2 pages)
27 March 2015Annual return made up to 26 March 2015 no member list (4 pages)
27 March 2015Annual return made up to 26 March 2015 no member list (4 pages)
2 March 2015Registered office address changed from Floor 10 Baltic Place West South Shore Road Gateshead Tyne and Wear NE8 3AE to 3Rd Floor Baltimore House Abbotts Hill Gateshead NE8 3DF on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from Floor 10 Baltic Place West South Shore Road Gateshead Tyne and Wear NE8 3AE to 3Rd Floor Baltimore House Abbotts Hill Gateshead NE8 3DF on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from Floor 10 Baltic Place West South Shore Road Gateshead Tyne and Wear NE8 3AE to 3Rd Floor Baltimore House Abbotts Hill Gateshead NE8 3DF on 2 March 2015 (2 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
30 December 2014Registered office address changed from First Floor Media 5 the Media Exchange Coquet Street Ouseburn Valley Newcastle upon Tyne NE1 2QB to Floor 10 Baltic Place West South Shore Road Gateshead Tyne and Wear NE8 3AE on 30 December 2014 (2 pages)
30 December 2014Registered office address changed from First Floor Media 5 the Media Exchange Coquet Street Ouseburn Valley Newcastle upon Tyne NE1 2QB to Floor 10 Baltic Place West South Shore Road Gateshead Tyne and Wear NE8 3AE on 30 December 2014 (2 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
2 December 2014Appointment of Mr Stephen John Lightley as a director on 19 November 2014 (3 pages)
2 December 2014Appointment of Mr Stephen John Lightley as a director on 19 November 2014 (3 pages)
26 November 2014Appointment of Mr Graham Simon Thrower as a director on 28 October 2014 (3 pages)
26 November 2014Appointment of Mr Graham Simon Thrower as a director on 28 October 2014 (3 pages)
14 November 2014Appointment of Mark Anton Chidley as a director on 28 October 2014 (3 pages)
14 November 2014Appointment of Mr Geoffrey Mark Hodgson as a director on 28 October 2014 (3 pages)
14 November 2014Termination of appointment of Daniel Martin Brophy as a director on 28 October 2014 (2 pages)
14 November 2014Appointment of Andrew James Arkless as a secretary on 28 October 2014 (5 pages)
14 November 2014Appointment of Andrew James Arkless as a secretary on 28 October 2014 (5 pages)
14 November 2014Appointment of Mark Anton Chidley as a director on 28 October 2014 (3 pages)
14 November 2014Termination of appointment of Daniel Martin Brophy as a director on 28 October 2014 (2 pages)
14 November 2014Termination of appointment of Neil Kenneth Warwick as a director on 28 October 2014 (2 pages)
14 November 2014Termination of appointment of Neil Kenneth Warwick as a director on 28 October 2014 (2 pages)
14 November 2014Appointment of Mr Geoffrey Mark Hodgson as a director on 28 October 2014 (3 pages)
24 April 2014Annual return made up to 26 March 2014 no member list (3 pages)
24 April 2014Annual return made up to 26 March 2014 no member list (3 pages)
12 March 2014Satisfaction of charge 3 in full (4 pages)
12 March 2014Satisfaction of charge 2 in full (5 pages)
12 March 2014Satisfaction of charge 3 in full (4 pages)
12 March 2014Satisfaction of charge 050861420004 in full (4 pages)
12 March 2014Satisfaction of charge 2 in full (5 pages)
12 March 2014Satisfaction of charge 050861420004 in full (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
15 August 2013Registered office address changed from Portman House Portland Road Newcastle upon Tyne Tyne and Wear NE2 1AQ on 15 August 2013 (1 page)
15 August 2013Registered office address changed from Portman House Portland Road Newcastle upon Tyne Tyne and Wear NE2 1AQ on 15 August 2013 (1 page)
18 July 2013Registration of charge 050861420004 (18 pages)
18 July 2013Registration of charge 050861420004 (18 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 March 2013Annual return made up to 26 March 2013 no member list (3 pages)
26 March 2013Director's details changed for Neil Kenneth Warwick on 26 March 2013 (2 pages)
26 March 2013Director's details changed for Neil Kenneth Warwick on 26 March 2013 (2 pages)
26 March 2013Annual return made up to 26 March 2013 no member list (3 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
17 December 2012Termination of appointment of Susan Cocksedge as a director (1 page)
17 December 2012Termination of appointment of Joan Louw as a secretary (2 pages)
17 December 2012Termination of appointment of Joan Louw as a secretary (2 pages)
17 December 2012Termination of appointment of Susan Cocksedge as a director (1 page)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 26 March 2012 no member list (5 pages)
26 March 2012Annual return made up to 26 March 2012 no member list (5 pages)
26 March 2012Director's details changed for Mr Daniel Martin Brophy on 25 March 2012 (2 pages)
26 March 2012Director's details changed for Mr Daniel Martin Brophy on 25 March 2012 (2 pages)
4 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
4 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
1 July 2011Director's details changed for Mr Daniel Martin Brophy on 27 June 2011 (3 pages)
1 July 2011Director's details changed for Mr Daniel Martin Brophy on 27 June 2011 (3 pages)
18 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
1 April 2011Annual return made up to 26 March 2011 no member list (5 pages)
1 April 2011Annual return made up to 26 March 2011 no member list (5 pages)
20 January 2011Termination of appointment of Jill Duffy as a director (2 pages)
20 January 2011Termination of appointment of Jane Ridley as a director (2 pages)
20 January 2011Termination of appointment of Jill Duffy as a director (2 pages)
20 January 2011Termination of appointment of Jane Ridley as a director (2 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
28 October 2010Termination of appointment of Laura Kincaid as a secretary (2 pages)
28 October 2010Appointment of Joan Eileen Louw as a secretary (3 pages)
28 October 2010Termination of appointment of Laura Kincaid as a secretary (2 pages)
28 October 2010Appointment of Joan Eileen Louw as a secretary (3 pages)
19 April 2010Director's details changed for Neil Kenneth Warwick on 26 March 2010 (2 pages)
19 April 2010Annual return made up to 26 March 2010 no member list (5 pages)
19 April 2010Annual return made up to 26 March 2010 no member list (5 pages)
19 April 2010Director's details changed for Neil Kenneth Warwick on 26 March 2010 (2 pages)
16 April 2010Director's details changed for Jane Ridley on 26 March 2010 (2 pages)
16 April 2010Director's details changed for Jane Ridley on 26 March 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 August 2009Director appointed jill duffy (2 pages)
20 August 2009Director appointed jane ridley (2 pages)
20 August 2009Director appointed jill duffy (2 pages)
20 August 2009Director appointed jane ridley (2 pages)
13 August 2009Secretary appointed laura mary ann kincaid (1 page)
13 August 2009Secretary appointed laura mary ann kincaid (1 page)
12 August 2009Director appointed neil kenneth warwick (2 pages)
12 August 2009Director appointed neil kenneth warwick (2 pages)
8 August 2009Appointment terminated director and secretary nigel smith (1 page)
8 August 2009Appointment terminated director and secretary nigel smith (1 page)
13 July 2009Appointment terminated director sandra king (1 page)
13 July 2009Appointment terminated director sandra king (1 page)
29 June 2009Appointment terminated director mark havers (1 page)
29 June 2009Appointment terminated director mark havers (1 page)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 April 2009Director appointed susan cocksedge (3 pages)
22 April 2009Director and secretary appointed nigel smith (2 pages)
22 April 2009Director and secretary appointed nigel smith (2 pages)
22 April 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
22 April 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
22 April 2009Director appointed susan cocksedge (3 pages)
20 April 2009Appointment terminated director and secretary howard gold (1 page)
20 April 2009Appointment terminated director and secretary howard gold (1 page)
17 April 2009Appointment terminated director katherine welch (1 page)
17 April 2009Director appointed daniel brophy (3 pages)
17 April 2009Appointment terminated director katherine welch (1 page)
17 April 2009Director appointed daniel brophy (3 pages)
17 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 April 2009Registered office changed on 17/04/2009 from ground floor portman house portland road shieldfield newcastle upon tyne NE2 1AQ (1 page)
17 April 2009Registered office changed on 17/04/2009 from ground floor portman house portland road shieldfield newcastle upon tyne NE2 1AQ (1 page)
17 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 April 2009Annual return made up to 26/03/09 (3 pages)
1 April 2009Annual return made up to 26/03/09 (3 pages)
31 March 2009Appointment terminated director fiona kay (1 page)
31 March 2009Appointment terminated director fiona kay (1 page)
16 September 2008Memorandum and Articles of Association (4 pages)
16 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 September 2008Memorandum and Articles of Association (4 pages)
16 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
7 July 2008Registered office changed on 07/07/2008 from 3RD floor portman house portland road sheildfield newcastle upon tyne tyne and wear NE2 1AX (1 page)
7 July 2008Registered office changed on 07/07/2008 from 3RD floor portman house portland road sheildfield newcastle upon tyne tyne and wear NE2 1AX (1 page)
24 June 2008Accounts for a small company made up to 28 February 2008 (7 pages)
24 June 2008Accounts for a small company made up to 28 February 2008 (7 pages)
6 May 2008Annual return made up to 26/03/08 (3 pages)
6 May 2008Annual return made up to 26/03/08 (3 pages)
22 April 2008Secretary appointed howard barry gold (2 pages)
22 April 2008Secretary appointed howard barry gold (2 pages)
17 March 2008Curr sho from 31/03/2008 to 28/02/2008 (1 page)
17 March 2008Curr sho from 31/03/2008 to 28/02/2008 (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary resigned (1 page)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
5 July 2007Registered office changed on 05/07/07 from: room 24, half moon chambers 10 bigg market newcastle upon tyne NE1 1UW (1 page)
5 July 2007Registered office changed on 05/07/07 from: room 24, half moon chambers 10 bigg market newcastle upon tyne NE1 1UW (1 page)
23 June 2007Particulars of mortgage/charge (7 pages)
23 June 2007Particulars of mortgage/charge (7 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
10 April 2007Annual return made up to 26/03/07 (2 pages)
10 April 2007Annual return made up to 26/03/07 (2 pages)
31 March 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 April 2006Annual return made up to 26/03/06 (2 pages)
24 April 2006Annual return made up to 26/03/06 (2 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
6 June 2005Annual return made up to 26/03/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 2005Annual return made up to 26/03/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
11 June 2004New director appointed (4 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (4 pages)
10 June 2004Memorandum and Articles of Association (19 pages)
10 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 June 2004Memorandum and Articles of Association (19 pages)
10 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 April 2004Registered office changed on 06/04/04 from: studio 12, style works 50-54 st paul's square birmingham west midlands B3 1QS (1 page)
6 April 2004Registered office changed on 06/04/04 from: studio 12, style works 50-54 st paul's square birmingham west midlands B3 1QS (1 page)
5 April 2004New secretary appointed (1 page)
5 April 2004New director appointed (1 page)
5 April 2004New director appointed (1 page)
5 April 2004New secretary appointed (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Secretary resigned (1 page)
26 March 2004Incorporation (19 pages)
26 March 2004Incorporation (19 pages)